This company is commonly known as Enotria Winecellars Limited. The company was founded 51 years ago and was given the registration number 01071904. The firm's registered office is in LONDON. You can find them at 23 Cumberland Avenue, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | ENOTRIA WINECELLARS LIMITED |
---|---|---|
Company Number | : | 01071904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Cumberland Avenue, London, NW10 7RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 26 September 2023 | Active |
23, Cumberland Avenue, London, NW10 7RX | Director | 28 September 2023 | Active |
65 Vernon Road, East Sheen, London, SW14 8NU | Secretary | 18 January 1999 | Active |
19 Mayfield Road, London, W12 9LT | Secretary | - | Active |
23, Cumberland Avenue, London, NW10 7RX | Secretary | 17 January 2022 | Active |
23, Cumberland Avenue, London, NW10 7RX | Secretary | 09 December 2003 | Active |
131 Copse Hill, Wimbledon, London, SW20 0SU | Secretary | 02 August 2001 | Active |
Unit 4-8 Chandos Park Estate, Chandos Road, London, NW10 6NF | Director | 16 August 2010 | Active |
2, The Grange Wimbledon, London, London, Uk, SW194PT | Director | 06 March 2006 | Active |
267 Burntwood Lane, London, SW17 0AW | Director | 01 March 1997 | Active |
23, Cumberland Avenue, London, NW10 7RX | Director | 01 June 2019 | Active |
23, Cumberland Avenue, London, NW10 7RX | Director | 20 July 2015 | Active |
6 Lees Road, Hillingdon, UB8 3AS | Director | 08 September 1999 | Active |
4 Bramber Road, North Finchley, London, N12 9NE | Director | 01 March 1997 | Active |
Strada Dei Monti 1, Verona, Italy, | Director | - | Active |
Via Sant Egidio 14, Verona, Italy, | Director | - | Active |
1 Beverley Road, London, SW13 0LX | Director | 01 May 1997 | Active |
100 Fawnbrake Avenue, London, SE24 0BZ | Director | 30 March 1995 | Active |
Longshot, Greatford Drive, Guildford, United Kingdom, GU1 2XS | Director | 06 February 2009 | Active |
20 Bracewell Road, London, W10 6AE | Director | 29 September 1999 | Active |
18 Bacons Drive, Cuffley, EN6 4DU | Director | 01 April 1997 | Active |
Fleming's Hall, Hall Road, Bedingfield, IP23 7QF | Director | 01 December 2006 | Active |
122 Hightrees House, Nightingale Lane, London, SW12 8AH | Director | 01 May 2003 | Active |
131 Copse Hill, Wimbledon, London, SW20 0SU | Director | - | Active |
7 St Peter's Square, London, W6 9AB | Director | - | Active |
23, Cumberland Avenue, London, NW10 7RX | Director | 01 August 2020 | Active |
23, Cumberland Avenue, London, NW10 7RX | Director | 20 July 2015 | Active |
17, Curzon Road, London, United Kingdom, W5 1NE | Director | 01 June 2009 | Active |
Ratcliffes, The Green, Writtle, CM1 3DT | Director | 07 October 2003 | Active |
69 Tor Bryan, Ingatestone, CM4 9HN | Director | 09 May 1995 | Active |
Calle Guadaira 36c, Nueva Andallucia, Marbella, Spain, FOREIGN | Director | - | Active |
6 Sixty Acres Close, Failand, Bristol, BS8 3UH | Director | 06 March 2006 | Active |
7 Britannic Gardens, Moseley, Birmingham, B13 8QX | Director | 01 November 2006 | Active |
23, Cumberland Avenue, London, NW10 7RX | Director | 07 February 2022 | Active |
23, Cumberland Avenue, London, England, NW10 7RX | Director | 31 July 2014 | Active |
Enotria Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 23 Cumberland Avenue, 23 Cumberland Avenue, London, United Kingdom, NW10 7RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Officers | Second filing of director appointment with name. | Download |
2024-01-23 | Officers | Termination secretary company with name termination date. | Download |
2024-01-23 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-03-03 | Officers | Appoint person secretary company with name date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.